Search icon

COVERBIND CORPORATION

Headquarter

Company Details

Name: COVERBIND CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1982 (43 years ago)
Entity Number: 796374
ZIP code: 07512
County: New York
Place of Formation: New York
Address: 1 Maltese Dr, Totowa, NJ, United States, 07512

Shares Details

Shares issued 2000

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 Maltese Dr, Totowa, NJ, United States, 07512

Chief Executive Officer

Name Role Address
DOUG NASH Chief Executive Officer 1 MALTESE DR, TOTOWA, NJ, United States, 07512

Links between entities

Type:
Headquarter of
Company Number:
0236263
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0286765
State:
CONNECTICUT

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
0NDZ0
UEI Expiration Date:
2020-01-31

Business Information

Activation Date:
2019-01-31
Initial Registration Date:
2002-03-29

History

Start date End date Type Value
2024-05-22 2024-05-22 Address 3200 CORPORATE DRIVE, SUITE C, WILMINGTON, NC, 28405, USA (Type of address: Chief Executive Officer)
2024-05-22 2024-05-22 Address 1 MALTESE DR, TOTOWA, NJ, 07512, USA (Type of address: Chief Executive Officer)
2021-11-02 2024-05-22 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 10
2018-11-20 2024-05-22 Address 3200 CORPORATE DRIVE, SUITE C, WILMINGTON, NC, 28405, USA (Type of address: Chief Executive Officer)
2016-10-14 2018-11-20 Address 3200 CORPORATE DRIVE, SUITE C, WILMINGTON, NC, 28405, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240522001483 2024-05-22 BIENNIAL STATEMENT 2024-05-22
181120006240 2018-11-20 BIENNIAL STATEMENT 2018-10-01
161014006194 2016-10-14 BIENNIAL STATEMENT 2016-10-01
141210006683 2014-12-10 BIENNIAL STATEMENT 2014-10-01
130214006193 2013-02-14 BIENNIAL STATEMENT 2012-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-06-12
Type:
Planned
Address:
175 CLEARBROOK ROAD, ELMSFORD, NY, 10523
Safety Health:
Safety
Scope:
Partial

Date of last update: 17 Mar 2025

Sources: New York Secretary of State